ACA BAR MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Change of details for Mr Alan Pearson as a person with significant control on 2024-11-22

View Document

20/02/2520 February 2025 Notification of Merlin John Knill as a person with significant control on 2024-11-22

View Document

20/02/2520 February 2025 Change of details for a person with significant control

View Document

19/02/2519 February 2025 Notification of Alan Pearson as a person with significant control on 2024-11-22

View Document

19/02/2519 February 2025 Cessation of Alan Pearson as a person with significant control on 2024-11-22

View Document

19/02/2519 February 2025 Withdrawal of a person with significant control statement on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Brian Thomson as a person with significant control on 2024-11-22

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Cessation of Brian Thompson as a person with significant control on 2023-11-10

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Notification of a person with significant control statement

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

14/12/2314 December 2023 Cessation of James Gareth Knill as a person with significant control on 2023-11-10

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Appointment of Merlin John Knill as a director on 2021-11-22

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE GREEN

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR BRIAN THOMPSON

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KNILL

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR JAMES GARETH KNILL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUDSON

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HUDSON

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MR BRIAN THOMPSON

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR MAURICE MICHEAL GREEN

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUDSON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MERLIN KNILL

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERLIN JOHN KNILL / 21/11/2009

View Document

18/02/1018 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HUDSON / 08/01/2008

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM THE COMMUNITY CENTRE WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 3NJ

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company